Entity Name: | T & M AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & M AUTO REPAIR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Aug 2020 (5 years ago) |
Document Number: | K60609 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10820 WILES ROAD, CORAL SPRINGS, FL, 33065, UN |
Mail Address: | 5941 NW 99 AVE, PARKLAND, FL, 33076, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISEVSKI TODE | President | 5941 NW 99 AVE, PARKLAND, FL, 33076 |
MISEVSKI JOHN | Vice President | 120 S HILL RD, RIDGEWOOD, NJ, 07450 |
MARTINEZ SUZANNA | Vice President | 9935 NW 54 PL, CORAL SPRINGS, FL, 33076 |
MISEVSKI TODE | Agent | 5941 NW 99 AVE, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-08-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 5941 NW 99 AVE, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 10820 WILES ROAD, CORAL SPRINGS, FL 33065 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-19 | 10820 WILES ROAD, CORAL SPRINGS, FL 33065 UN | - |
REGISTERED AGENT NAME CHANGED | 2008-08-20 | MISEVSKI, TODE | - |
CANCEL ADM DISS/REV | 2004-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-04 |
Amendment | 2020-08-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State